(CS01) Confirmation statement with no updates 10th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from New Boundary House London Road Sunningdale Ascot SL5 0DJ England on 15th September 2023 to Ground Floor, Old Boundary House London Road Sunningdale Ascot SL5 0DJ
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th September 2022
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th March 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vista Centre Office N0.- 12 B Salisbury Road Hounslow TW4 6JQ England on 14th February 2022 to New Boundary House London Road Sunningdale Ascot SL5 0DJ
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 13th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th February 2022
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th October 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th October 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th May 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office Number: 253 268 Bath Road Slough SL1 4DX England on 9th October 2019 to Vista Centre Office N0.- 12 B Salisbury Road Hounslow TW4 6JQ
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 4th October 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from G24 Building 1,Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG United Kingdom on 25th September 2018 to Office Number: 253 268 Bath Road Slough SL1 4DX
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2018
filed on: 4th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st May 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th September 2017
filed on: 20th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 19th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England on 19th September 2017 to G24 Building 1,Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th September 2017
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 13th September 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 9th May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th May 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 13th August 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 7th May 2015: 100.00 GBP
capital
|
|